ABOUT GRAYSON (GB) LIMITED
A historic business with a truly modern outlook
Grayson (GB) Ltd is a modern, dynamic, customer focused company supplying fixings, fasteners and consumables to the construction industry and local authorities. Throughout our history the business has remained true to its traditional values, reputation for reliability, high quality products, and value for money.
As a market leading specialist-fixing supplier we recognise the important role that high quality products play in achieving a safe and productive environment. So when you contact us you can be sure that you will receive impartial and accurate information, helping you to make the right decisions on product choice.
In addition to traditional supply methods we also provide a range
With over 50,000 product lines available for immediate delivery,
Sheffield, we are able to offer all our ex-stock products
KEY FINANCES
Year
2017
Assets
£2823.33k
▲ £740.25k (35.54 %)
Cash
£1469.14k
▲ £707.73k (92.95 %)
Liabilities
£1449.32k
▲ £347.71k (31.56 %)
Net Worth
£1374.01k
▲ £392.54k (40.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rotherham
- Company name
- GRAYSON (GB) LIMITED
- Company number
- 05764133
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Mar 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- grayson-fixings.co.uk
- Phones
-
40500 844 850
08448 504 050
08448 504 055
08448 871 389
08448 871 390
08448 871 391
08448 871 392
08448 871 397
08448 871 398
- Registered Address
- CRANMER HOUSE TEMPLE ROAD,
MAGNA 34 INDUSTRIAL PARK,
ROTHERHAM,
SOUTH YORKSHIRE,
S60 1FG
ECONOMIC ACTIVITIES
- 46730
- Wholesale of wood, construction materials and sanitary equipment
LAST EVENTS
- 09 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 13 Sep 2016
- Total exemption small company accounts made up to 30 April 2016
- 18 Feb 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 100
CHARGES
-
16 May 2006
- Status
- Outstanding
- Delivered
- 19 May 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 April 2006
- Status
- Outstanding
- Delivered
- 5 May 2006
-
Persons entitled
- Northern Trust Company Limited
- Description
- The companys interest in the deposit account and all money…
See Also
Last update 2018
GRAYSON (GB) LIMITED DIRECTORS
Richard Seadon
Acting
- Appointed
- 31 March 2006
- Role
- Secretary
- Address
- Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
- Name
- SEADON, Richard
David Anthony Flannery
Acting
PSC
- Appointed
- 31 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
- Country Of Residence
- England
- Name
- FLANNERY, David Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Anthony Owen Higson
Acting
- Appointed
- 01 July 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
- Country Of Residence
- England
- Name
- HIGSON, Peter Anthony Owen
Clare Louise Riddington
Acting
- Appointed
- 20 April 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
- Country Of Residence
- United Kingdom
- Name
- RIDDINGTON, Clare Louise
Paul Antony Riddington
Acting
PSC
- Appointed
- 31 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG
- Country Of Residence
- England
- Name
- RIDDINGTON, Paul Antony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Irene Lesley Harrison
Resigned
- Appointed
- 31 March 2006
- Resigned
- 31 March 2006
- Role
- Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
- Name
- HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned
- Appointed
- 31 March 2006
- Resigned
- 31 March 2006
- Role
- Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.